KONOVER RESIDENTIAL CORPORATION
Branch
Name: | KONOVER RESIDENTIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1995 (30 years ago) |
Date of dissolution: | 17 May 2022 |
Branch of: | KONOVER RESIDENTIAL CORPORATION, Connecticut (Company Number 0179960) |
Entity Number: | 1895855 |
ZIP code: | 06117 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 342 north main street, WEST HARTFORD, CT, United States, 06117 |
Principal Address: | 342 N MAIN STREET / SUITE 200, W HARTFORD, CT, United States, 06117 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 342 north main street, WEST HARTFORD, CT, United States, 06117 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GREGORY KONOVER | Chief Executive Officer | 342 N MAIN STREET / SUITE 200, W HARTFORD, CT, United States, 06117 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-09 | 2023-02-14 | Address | 342 N MAIN STREET / SUITE 200, W HARTFORD, CT, 06117, USA (Type of address: Chief Executive Officer) |
2015-02-03 | 2021-02-09 | Address | 342 N MAIN STREET / SUITE 200, W HARTFORD, CT, 06117, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2015-02-03 | Address | 342 N MAIN STREET / SUITE 200, W HARTFORD, CT, 06117, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-06-08 | 2007-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214000057 | 2022-05-17 | SURRENDER OF AUTHORITY | 2022-05-17 |
210209060308 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190222060251 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
170210006171 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150203006656 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State